Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMIE'S ITALIAN EUROPE LIMITED
Company Information for

JAMIE'S ITALIAN EUROPE LIMITED

BENWELL HOUSE, 15 -21 BENWELL ROAD, LONDON, N7 7BL,
Company Registration Number
07313053
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jamie's Italian Europe Ltd
JAMIE'S ITALIAN EUROPE LIMITED was founded on 2010-07-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jamie's Italian Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JAMIE'S ITALIAN EUROPE LIMITED
 
Legal Registered Office
BENWELL HOUSE
15 -21 BENWELL ROAD
LONDON
N7 7BL
Other companies in BA1
 
Filing Information
Company Number 07313053
Company ID Number 07313053
Date formed 2010-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-06 08:12:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMIE'S ITALIAN EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMIE'S ITALIAN EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ADAM JAMES CONNON
Company Secretary 2016-10-19
PAUL GREGORY HUNT
Director 2014-07-01
JONATHAN CHARLES KNIGHT
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BENEDICT BLAGDEN
Director 2010-07-13 2017-10-03
TARA ANN O'NEILL
Director 2014-07-01 2017-10-01
JOHN STUART DEWAR
Company Secretary 2015-11-20 2016-10-19
ANNA KATE MATTHEWS
Company Secretary 2013-07-18 2015-11-20
JOHN ELLIS JACKSON
Director 2010-07-13 2014-06-30
JOHN STUART DEWAR
Company Secretary 2010-07-13 2013-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GREGORY HUNT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
PAUL GREGORY HUNT FRESH PICTURES LIMITED Director 2015-03-01 CURRENT 2010-03-29 Active
PAUL GREGORY HUNT FRESH ONE PRODUCTIONS LIMITED Director 2015-03-01 CURRENT 2013-08-01 Active
PAUL GREGORY HUNT BARBY LIMITED Director 2014-07-30 CURRENT 2008-04-17 In Administration
PAUL GREGORY HUNT JME AT HOME LIMITED Director 2014-07-01 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT JME MARKETING LIMITED Director 2014-07-01 CURRENT 2010-01-22 Dissolved 2016-10-11
PAUL GREGORY HUNT FRESH CUT DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-02-22 Dissolved 2016-10-11
PAUL GREGORY HUNT WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 2005-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 1999-08-09 Active
PAUL GREGORY HUNT JAMIE MAGAZINE LIMITED Director 2014-07-01 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT PROPER JOY LIMITED Director 2014-07-01 CURRENT 2011-12-02 Active
PAUL GREGORY HUNT JAMIES ITALIAN NORTH AMERICA LIMITED Director 2014-07-01 CURRENT 2012-01-10 Active
PAUL GREGORY HUNT TREVILO TRADING LIMITED Director 2014-07-01 CURRENT 2014-01-29 Active
PAUL GREGORY HUNT MADE WITH MAGIC LIMITED Director 2014-07-01 CURRENT 2008-07-16 Active
PAUL GREGORY HUNT JAMIE OLIVER HOLDINGS LIMITED Director 2014-07-01 CURRENT 2002-06-13 Active
PAUL GREGORY HUNT FRESH CRUSH LIMITED Director 2014-07-01 CURRENT 2002-07-29 Active
PAUL GREGORY HUNT FRESH NOMINEES LIMITED Director 2014-07-01 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER ENTERPRISES LIMITED Director 2014-07-01 CURRENT 2007-06-27 Active
PAUL GREGORY HUNT JAMIE'S MINISTRY OF FOOD LIMITED Director 2014-07-01 CURRENT 2007-10-22 Active
PAUL GREGORY HUNT JME GROUP LIMITED Director 2014-07-01 CURRENT 2007-11-08 Active
PAUL GREGORY HUNT JAMIE BIANCO LIMITED Director 2014-07-01 CURRENT 2011-01-26 In Administration/Administrative Receiver
PAUL GREGORY HUNT GUPPY PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2011-10-04 Active
PAUL GREGORY HUNT JAMIE OLIVER PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2000-09-15 Active
PAUL GREGORY HUNT RECIPEASE LIMITED Director 2014-07-01 CURRENT 2007-12-07 Active
PAUL GREGORY HUNT BARBECOA LIMITED Director 2014-07-01 CURRENT 2010-08-09 Active - Proposal to Strike off
PAUL GREGORY HUNT JME LOGISTICS LIMITED Director 2014-06-30 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT THE FLOUR STATION (2) LIMITED Director 2014-06-30 CURRENT 2003-01-28 Dissolved 2016-10-11
PAUL GREGORY HUNT JAMIE'S ITALIAN LIMITED Director 2014-06-30 CURRENT 2003-06-27 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2014-06-30 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT GUILDSHELF (269) LIMITED Director 2013-03-28 CURRENT 2012-03-30 Active - Proposal to Strike off
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN RESTAURANTS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
JONATHAN CHARLES KNIGHT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2018-01-02 CURRENT 2017-10-31 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2018-01-02 CURRENT 2017-10-31 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT BARBY LIMITED Director 2017-10-03 CURRENT 2008-04-17 In Administration
JONATHAN CHARLES KNIGHT FIFTEEN RESTAURANT LIMITED Director 2017-10-03 CURRENT 2001-12-12 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE BIANCO LIMITED Director 2017-10-03 CURRENT 2011-01-26 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN LIMITED Director 2017-10-03 CURRENT 2003-06-27 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2017-10-03 CURRENT 2008-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-10AP03Appointment of Mr John Stuart Dewar as company secretary on 2021-02-10
2021-02-10TM02Termination of appointment of Adam James Connon on 2021-02-10
2020-02-18SOAS(A)Voluntary dissolution strike-off suspended
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-24DS01Application to strike the company off the register
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES KNIGHT
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 2 Gay Street Bath BA1 2PH
2017-10-20AP01DIRECTOR APPOINTED MR JONATHAN CHARLES KNIGHT
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENEDICT BLAGDEN
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN O'NEILL
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-20AP03Appointment of Mr Adam James Connon as company secretary on 2016-10-19
2016-10-20TM02Termination of appointment of John Stuart Dewar on 2016-10-19
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-11-25AP03Appointment of Mr John Stuart Dewar as company secretary on 2015-11-20
2015-11-25TM02Termination of appointment of Anna Kate Matthews on 2015-11-20
2015-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0113/07/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0113/07/14 ANNUAL RETURN FULL LIST
2014-07-30AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2014-07-30AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS JACKSON
2013-07-22AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-18AP03SECRETARY APPOINTED MS ANNA KATE MATTHEWS
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 19-21 NILE STREET LONDON N1 7LL UNITED KINGDOM
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN DEWAR
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-24AR0113/07/12 FULL LIST
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/10/2011
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-29AR0113/07/11 FULL LIST
2010-10-13AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JAMIE'S ITALIAN EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMIE'S ITALIAN EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMIE'S ITALIAN EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMIE'S ITALIAN EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of JAMIE'S ITALIAN EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMIE'S ITALIAN EUROPE LIMITED
Trademarks
We have not found any records of JAMIE'S ITALIAN EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMIE'S ITALIAN EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JAMIE'S ITALIAN EUROPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JAMIE'S ITALIAN EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMIE'S ITALIAN EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMIE'S ITALIAN EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.